Search icon

KEMP CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEMP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1986 (39 years ago)
Entity Number: 1064052
ZIP code: 28673
County: Jefferson
Place of Formation: New York
Address: 2217 LYNMORE DRIVE, SHERRILLS FORD, NC, United States, 28673
Principal Address: COLIN H KEMP, 2217 LYNMORE DR, SHERRILLS FORD, NC, United States, 28673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLIN H KEMP Chief Executive Officer 2217 LYNMORE DR, SHERRILLS FORD, NC, United States, 28673

DOS Process Agent

Name Role Address
KEMP CONSTRUCTION, INC. DOS Process Agent 2217 LYNMORE DRIVE, SHERRILLS FORD, NC, United States, 28673

History

Start date End date Type Value
2024-04-06 2024-04-06 Address 2217 LYNMORE DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Chief Executive Officer)
2024-04-06 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-13 2024-04-06 Address 2217 LYNMORE DRIVE, SHERRILLS FORD, NC, 28673, USA (Type of address: Service of Process)
1996-12-16 2020-11-13 Address 2217 LYNMORE DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Service of Process)
1996-12-16 2024-04-06 Address 2217 LYNMORE DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240406000341 2024-04-06 BIENNIAL STATEMENT 2024-04-06
201113060235 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181220006182 2018-12-20 BIENNIAL STATEMENT 2018-11-01
161101006789 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141121006073 2014-11-21 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10300.00
Total Face Value Of Loan:
10300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-28
Type:
FollowUp
Address:
220 JOHN STREET, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-17
Type:
Complaint
Address:
220 JOHN STREET, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-20
Type:
Unprog Rel
Address:
220 JOHN STREET, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-20
Type:
Planned
Address:
THOUSAND ISLAND CENTRAL SCHOOL, CAPE VINCENT, NY, 13618
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State